GEO-ENVIRO SOLUTIONS LTD

Company Documents

DateDescription
14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/06/1523 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/06/1516 June 2015 APPLICATION FOR STRIKING-OFF

View Document

17/11/1417 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/12/138 December 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/11/121 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/11/1129 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/11/1022 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JONES / 30/11/2009

View Document

30/11/0930 November 2009 SAIL ADDRESS CREATED

View Document

30/11/0930 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/11/0930 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TATE / 30/11/2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/08 FROM: GISTERED OFFICE CHANGED ON 13/11/2008 FROM UNIT 104 I WEARFIELD ENTERPRISE PARK EAST SUNDERLAND TYNE AND WEAR SR5 2TA

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY JOHN ANDERSON LTD

View Document

23/10/0823 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 SECRETARY APPOINTED MR DARREN JAMES JONES

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/08 FROM: GISTERED OFFICE CHANGED ON 10/06/2008 FROM C/O 10 THE STABLES WEST HERRINGTON SUNDERLAND TYNE AND WEAR DH4 4GD

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/08 FROM: GISTERED OFFICE CHANGED ON 05/03/2008 FROM 10 THE STABLES, WEST HERRINGTON HOUGHTON LE SPRING TYNE AND WEAR DH4 4GD

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: G OFFICE CHANGED 16/10/07 40 FREDERICK STREET SUNDERLAND TYNE & WEAR SR1 1LN

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information